Advanced company searchLink opens in new window

PACKBRIDGE LTD

Company number 11785961

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Feb 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Nov 2023 GAZ1(A) First Gazette notice for voluntary strike-off
14 Nov 2023 DS01 Application to strike the company off the register
26 Oct 2023 AA Micro company accounts made up to 31 August 2023
26 Oct 2023 AA01 Previous accounting period shortened from 31 January 2024 to 31 August 2023
04 Sep 2023 AA Total exemption full accounts made up to 31 January 2023
23 Jan 2023 CS01 Confirmation statement made on 23 January 2023 with no updates
17 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
24 Jan 2022 CS01 Confirmation statement made on 23 January 2022 with updates
29 Sep 2021 AA Total exemption full accounts made up to 31 January 2021
23 Jan 2021 CS01 Confirmation statement made on 23 January 2021 with updates
15 Dec 2020 AD01 Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to 320 Firecrest Court Centre Park Warrington WA1 1RG on 15 December 2020
05 Sep 2020 AA Total exemption full accounts made up to 31 January 2020
16 Apr 2020 PSC01 Notification of Amanda Jones Wilson as a person with significant control on 26 March 2020
16 Apr 2020 SH01 Statement of capital following an allotment of shares on 26 March 2020
  • GBP 2
16 Apr 2020 PSC04 Change of details for Mr Malcolm James Wilson as a person with significant control on 15 April 2020
24 Jan 2020 CS01 Confirmation statement made on 23 January 2020 with updates
24 Jan 2019 NEWINC Incorporation
Statement of capital on 2019-01-24
  • GBP 1